Balerno
Midlothian
EH14 5SN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Keith John Campbell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 December 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 65 East Craigs Rigg Edinburgh EH12 8JA Scotland |
Website | jet-logic.com |
---|---|
Telephone | 0131 4780802 |
Telephone region | Edinburgh |
Registered Address | 1 Roddinglaw Court, Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
60 at £1 | Gayle Samuel 6.00% Ordinary |
---|---|
60 at £1 | Lloyd Samuel 6.00% Ordinary |
60 at £1 | William Samuel 6.00% Ordinary |
400 at £1 | Leigh Wilson 40.00% Ordinary |
300 at £1 | Keith Campbell 30.00% Ordinary |
20 at £1 | Colin Macalpine 2.00% Ordinary |
100 at £1 | Helen Campbell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,126 |
Cash | £40,655 |
Current Liabilities | £113,065 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
21 August 2014 | Delivered on: 27 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
17 September 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
15 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
6 December 2021 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland to 1 Roddinglaw Court, Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 6 December 2021 (1 page) |
16 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
12 May 2020 | Registered office address changed from 190 st. Vincent Street Glasgow G2 5SP to 22 Great King Street Edinburgh EH3 6QH on 12 May 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 June 2017 | Director's details changed for Leigh Hazel Wilson on 1 January 2017 (2 pages) |
28 June 2017 | Notification of Leigh Hazel Mellis as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Keith John Campbell as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Keith John Campbell as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Leigh Hazel Mellis as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Director's details changed for Leigh Hazel Wilson on 1 January 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 December 2016 | Termination of appointment of Keith John Campbell as a director on 10 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Keith John Campbell as a director on 10 December 2016 (1 page) |
31 October 2016 | Satisfaction of charge SC3614430001 in full (1 page) |
31 October 2016 | Satisfaction of charge SC3614430001 in full (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Director's details changed for Leigh Hazel Wilson on 31 August 2014 (2 pages) |
1 July 2015 | Director's details changed for Leigh Hazel Wilson on 31 August 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 August 2014 | Registration of charge SC3614430001, created on 21 August 2014 (19 pages) |
27 August 2014 | Registration of charge SC3614430001, created on 21 August 2014 (19 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Leigh Hazel Wilson on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Leigh Hazel Wilson on 19 June 2010 (2 pages) |
25 June 2010 | Appointment of Keith John Campbell as a director (3 pages) |
25 June 2010 | Appointment of Keith John Campbell as a director (3 pages) |
25 June 2010 | Appointment of Keith John Campbell as a director (3 pages) |
25 June 2010 | Appointment of Keith John Campbell as a director (3 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
18 June 2010 | Resolutions
|
18 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
17 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
17 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
17 July 2009 | Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 July 2009 | Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2009 | Director appointed leigh hazel wilson (2 pages) |
9 July 2009 | Director appointed leigh hazel wilson (2 pages) |
23 June 2009 | Appointment terminated director stephen mabbott (1 page) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
23 June 2009 | Appointment terminated director stephen mabbott (1 page) |
19 June 2009 | Incorporation (18 pages) |
19 June 2009 | Incorporation (18 pages) |